Search icon

JUPIOCA INC.

Company Details

Name: JUPIOCA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2014 (11 years ago)
Date of dissolution: 15 Dec 2023
Entity Number: 4580160
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 136 CHURCH STREET STORE 3, NEW YORK, NY, United States, 10007
Principal Address: 113 CHURCH STREET STORE 7, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 CHURCH STREET STORE 3, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
JUPIOCA INC. Chief Executive Officer 113 CHURCH STREET STORE 7, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2018-06-06 2024-01-04 Address 136 CHURCH STREET STORE 3, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2017-09-06 2024-01-04 Address 113 CHURCH STREET STORE 7, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2014-05-20 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-20 2018-06-06 Address 113 CHURCH STREET STORE # 7, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104004627 2023-12-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-15
180606000837 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
170906006791 2017-09-06 BIENNIAL STATEMENT 2016-05-01
140520010240 2014-05-20 CERTIFICATE OF INCORPORATION 2014-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 200 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 200 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1450958507 2021-02-18 0202 PPS 136 Church St, New York, NY, 10007-2276
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13359
Loan Approval Amount (current) 13359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2276
Project Congressional District NY-10
Number of Employees 4
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13509.66
Forgiveness Paid Date 2022-04-07
9508757303 2020-05-02 0202 PPP 136 church st, New york, NY, 10007
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9542
Loan Approval Amount (current) 9542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New york, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9661.54
Forgiveness Paid Date 2021-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906635 Americans with Disabilities Act - Other 2019-07-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-16
Termination Date 2020-03-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name JUPIOCA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State